General information

Rosenfeld Kidson & Co Limited

Type: NZ Limited Company (Ltd)
9429040748870
New Zealand Business Number
42519
Company Number
Registered
Company Status

Rosenfeld Kidson & Co Limited (issued an NZBN of 9429040748870) was registered on 30 May 1930. 2 addresses are in use by the company: 513 Mt Wellington Highway, Auckland (type: physical, service). The Strand, Parnell had been their registered address, until 05 Oct 1995. 1500000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 500000 shares (33.33 per cent of shares), namely:
Liggins, Douglas John (an individual) located at Parnell, Auckland postcode 1052,
Liggins, Gregory Charles (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 500000 shares); it includes
Liggins, Douglas Mark (an individual) - located at Mount Eden, Auckland. The third group of shareholders, share allotment (500000 shares, 33.33%) belongs to 4 entities, namely:
Ridge, Chloe Alexa, located at Mount Wellington, Auckland (an individual),
Liggins, Douglas John, located at Parnell, Auckland (an individual),
Douglas Liggins, located at Parnell, Auckland (an individual). The Businesscheck data was updated on 23 Mar 2024.

Current address Type Used since
513 Mt Wellington Highway, Mt Wellington, Auckland Registered 05 Oct 1995
513 Mt Wellington Highway, Auckland Physical & service 25 Jun 1997
Contact info
64 09 5730504
Phone (Phone)
64 09 5730503
Phone (Phone)
john.m@rosenfeldkidson.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.rosenfeldkidson.co.nz
Website
Directors
Name and Address Role Period
David Graham Liggins
Orakei, Auckland, 1071
Address used since 25 Sep 2008
Director 10 Mar 1986 - current
Douglas Mark Liggins
Mount Eden, Auckland, 1024
Address used since 01 Aug 2015
Director 08 Jul 2013 - current
Douglas John Liggins
Parnell, Auckland, 1052
Address used since 08 Jul 2013
Director 08 Jul 2013 - current
William Douglas Liggins
57 Richard Farrell Avenue, Remuera Auckland, 1050
Address used since 06 Mar 2015
Director 10 Mar 1986 - 18 Oct 2019
Audrey Jean Liggins
Remuera, Auckland 5,
Address used since 10 Mar 1986
Director 10 Mar 1986 - 20 Feb 1999
Addresses
Previous address Type Period
The Strand, Parnell Registered 05 Oct 1995 - 05 Oct 1995
Financial Data
Financial info
1500000
Total number of Shares
September
Annual return filing month
10 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500000
Shareholder Name Address Period
Liggins, Douglas John
Individual
Parnell
Auckland
1052
30 May 1930 - current
Liggins, Gregory Charles
Individual
Parnell
Auckland
1052
30 May 1930 - current
Shares Allocation #2 Number of Shares: 500000
Shareholder Name Address Period
Liggins, Douglas Mark
Individual
Mount Eden
Auckland
1024
02 Aug 2019 - current
Shares Allocation #3 Number of Shares: 500000
Shareholder Name Address Period
Ridge, Chloe Alexa
Individual
Mount Wellington
Auckland
1060
14 Aug 2019 - current
Liggins, Douglas John
Individual
Parnell
Auckland
1052
30 May 1930 - current
Douglas John Liggins
Individual
Parnell
Auckland
1052
30 May 1930 - current
Liggins, Chantal Marcelle Marie
Individual
Parnell
Auckland
1052
14 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Liggins, Dg
Individual
Remuera
Auckland 1050
30 May 1930 - 05 Mar 2015
Liggins, William Douglas
Individual
Remuera
Auckland
1050
30 May 1930 - 02 Aug 2019
Liggins, Dg
Individual
Remuera
Auckland 1050
30 May 1930 - 05 Mar 2015
Liggins, David Graham
Individual
Orakei
Auckland 1071
30 May 1930 - 05 Mar 2015
Estate Of Liggins, Audrey Jean
Individual
Remuera
Auckland 1050
30 May 1930 - 27 Sep 2016
Liggins, David Graham
Individual
Orakei
Auckland 1071
30 May 1930 - 05 Mar 2015
Liggins, Wd
Individual
Remuera
Auckland 1050
30 May 1930 - 05 Mar 2015
Liggins, David Graham
Individual
Orakei
Auckland 1071
30 May 1930 - 05 Mar 2015
Liggins, David Graham
Individual
Orakei
Auckland 1071
30 May 1930 - 05 Mar 2015
Liggins, Gc
Individual
Remuera
Auckland 1050
30 May 1930 - 05 Mar 2015
Liggins, David Graham
Individual
Orakei
Auckland 1071
30 May 1930 - 05 Mar 2015
Mellor, Bruce Fox
Individual
Parnell
Auckland 1052
30 May 1930 - 14 Aug 2019
Liggins, Mairi Macdonald
Individual
Orakei
Auckland 1071
20 Sep 2004 - 02 Aug 2019
Liggins, Wd
Individual
Remuera
Auckland 1050
30 May 1930 - 05 Mar 2015
David Graham Liggins
Individual
Orakei
Auckland 1071
30 May 1930 - 05 Mar 2015
Dg Liggins
Individual
Remuera
Auckland 1050
30 May 1930 - 05 Mar 2015
Gc Liggins
Individual
Remuera
Auckland 1050
30 May 1930 - 05 Mar 2015
Wd Liggins
Individual
Remuera
Auckland 1050
30 May 1930 - 05 Mar 2015
Audrey Jean Estate Of Liggins
Individual
Remuera
Auckland 1050
30 May 1930 - 27 Sep 2016
William Douglas Liggins
Individual
Remuera
Auckland
1050
30 May 1930 - 02 Aug 2019
Bruce Fox Mellor
Individual
Parnell
Auckland 1052
30 May 1930 - 14 Aug 2019
Location
Companies nearby
Gold Mount Merchandise Limited
515c Mt Wellington Highway
Azure Group Limited
515c Mt Wellington Highway
Gemini Investment And Development Lp
515c Mount Wellington Highway
Hydraulic Cartridge Valve Company Limited
515b Mt Wellington Highway
Unique Drinks Of NZ Limited
Unit 2a, 517 Mount Wellington Highway